Advanced company searchLink opens in new window

BOXUPSTORE LTD

Company number 08671841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Nov 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
25 Nov 2013 CERTNM Company name changed boxupcrime LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
22 Nov 2013 AD01 Registered office address changed from the Clarence Center Enterprise & Inovation Borough Road London SE1 0AA England on 22 November 2013
22 Nov 2013 AD01 Registered office address changed from 6 St. Georges Circus London SE1 6FE England on 22 November 2013
22 Nov 2013 AD01 Registered office address changed from 53 Levine Gardens Barking IG11 0UH England on 22 November 2013
02 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-02
  • GBP 100